Company NamePadstow Brewing Company (2013) Ltd
DirectorsDesmond John Archer and Caron Patricia Archer
Company StatusActive
Company Number03852415
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Previous NamePrecise Consulting Limited

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Desmond John Archer
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameMrs Caron Patricia Archer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(5 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleCustomer Manager
Country of ResidenceEngland
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Secretary NameClive Robert Archer
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address62 Wilson Street
London
EC2A 2BU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

70 at £1Desmond John Archer
68.63%
Ordinary
30 at £1Caron Patricia Archer
29.41%
Ordinary
1 at £1Christopher James Archer
0.98%
Ordinary A
1 at £1Clare Elizabeth Archer
0.98%
Ordinary A

Financials

Year2014
Net Worth£54,816
Cash£637
Current Liabilities£224,615

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 December 2020Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 8 December 2020 (1 page)
8 December 2020Change of details for Mrs Caron Patricia Archer as a person with significant control on 1 December 2020 (2 pages)
8 December 2020Change of details for Mr Desmond John Archer as a person with significant control on 1 December 2020 (2 pages)
8 December 2020Director's details changed for Mr Desmond John Archer on 1 December 2020 (2 pages)
8 December 2020Director's details changed for Mrs Caron Patricia Archer on 1 December 2020 (2 pages)
13 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
17 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
3 June 2019Change of details for Mrs Caron Patricia Archer as a person with significant control on 1 April 2019 (2 pages)
3 June 2019Change of details for Mr Desmond John Archer as a person with significant control on 1 April 2019 (2 pages)
18 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
12 December 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
10 October 2018Confirmation statement made on 4 October 2018 with updates (3 pages)
10 October 2018Termination of appointment of Clive Robert Archer as a secretary on 1 October 2018 (1 page)
3 September 2018Change of details for Mrs Caron Patricia Archer as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Director's details changed for Mrs Caron Patricia Archer on 31 August 2018 (2 pages)
31 August 2018Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 62 Wilson Street London EC2A 2BU on 31 August 2018 (1 page)
31 August 2018Secretary's details changed for Clive Robert Archer on 31 August 2018 (1 page)
31 August 2018Director's details changed for Mr Desmond John Archer on 31 August 2018 (2 pages)
31 August 2018Change of details for Mrs Caron Patricia Archer as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Change of details for Mr Desmond John Archer as a person with significant control on 31 August 2018 (2 pages)
27 February 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
19 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
5 June 2017Company name changed precise consulting LIMITED\certificate issued on 05/06/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-02
(3 pages)
5 June 2017Company name changed precise consulting LIMITED\certificate issued on 05/06/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-02
(3 pages)
10 May 2017Change of name notice (2 pages)
10 May 2017Change of name notice (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 102
(6 pages)
10 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 102
(6 pages)
10 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 102
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 102
(6 pages)
20 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 102
(6 pages)
20 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 102
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 102
(6 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 102
(6 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 102
(6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Secretary's details changed for Clive Robert Archer on 1 January 2010 (2 pages)
3 November 2010Director's details changed for Caron Patricia Archer on 16 September 2010 (2 pages)
3 November 2010Director's details changed for Caron Patricia Archer on 16 September 2010 (2 pages)
3 November 2010Director's details changed for Desmond John Archer on 16 September 2010 (2 pages)
3 November 2010Secretary's details changed for Clive Robert Archer on 1 January 2010 (2 pages)
3 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
3 November 2010Director's details changed for Desmond John Archer on 16 September 2010 (2 pages)
3 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
3 November 2010Secretary's details changed for Clive Robert Archer on 1 January 2010 (2 pages)
3 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Director's details changed for Caron Patricia Archer on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Caron Patricia Archer on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Caron Patricia Archer on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Des Archer on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Des Archer on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Des Archer on 8 January 2010 (2 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 November 2008Return made up to 04/10/08; full list of members (4 pages)
3 November 2008Return made up to 04/10/08; full list of members (4 pages)
18 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
18 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
13 November 2007Return made up to 04/10/07; full list of members (3 pages)
13 November 2007Return made up to 04/10/07; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Return made up to 04/10/06; full list of members (3 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Return made up to 04/10/06; full list of members (3 pages)
25 April 2007Ad 29/08/06--------- £ si 98@1=98 £ ic 102/200 (2 pages)
25 April 2007Ad 29/08/06--------- £ si 98@1=98 £ ic 102/200 (2 pages)
13 April 2007Director's particulars changed (2 pages)
13 April 2007Director's particulars changed (2 pages)
1 November 2006Ad 29/08/06--------- £ si 98@1=98 £ ic 4/102 (2 pages)
1 November 2006Ad 29/08/06--------- £ si 98@1=98 £ ic 4/102 (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 October 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 October 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
12 October 2004Return made up to 04/10/04; full list of members (6 pages)
12 October 2004Return made up to 04/10/04; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 November 2003Registered office changed on 07/11/03 from: 38 woodlands park bexley kent DA5 2EL (1 page)
7 November 2003Registered office changed on 07/11/03 from: 38 woodlands park bexley kent DA5 2EL (1 page)
24 October 2003Return made up to 04/10/03; full list of members (6 pages)
24 October 2003Return made up to 04/10/03; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
1 November 2002Return made up to 04/10/02; full list of members (6 pages)
1 November 2002Return made up to 04/10/02; full list of members (6 pages)
24 June 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
24 June 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
23 October 2001Return made up to 04/10/01; full list of members (6 pages)
23 October 2001Return made up to 04/10/01; full list of members (6 pages)
6 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
6 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
14 November 2000Return made up to 04/10/00; full list of members (6 pages)
14 November 2000Return made up to 04/10/00; full list of members (6 pages)
25 October 1999Ad 08/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 October 1999Ad 08/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999Secretary resigned (1 page)
4 October 1999Incorporation (21 pages)
4 October 1999Incorporation (21 pages)